Company NameGaladean Ltd
Company StatusDissolved
Company NumberSC488895
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Scott Ross
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address270 Dumbarton Road
Glasgow
G11 6TX
Scotland
Director NameRaja Kaiser
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Dumbarton Road
Glasgow
G11 6TX
Scotland

Location

Registered Address270 Dumbarton Road
Glasgow
G11 6TX
Scotland
ConstituencyGlasgow North
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Ross
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
22 October 2021Application to strike the company off the register (1 page)
17 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
4 November 2015Appointment of George Scott Ross as a director on 14 October 2014 (2 pages)
4 November 2015Appointment of George Scott Ross as a director on 14 October 2014 (2 pages)
4 November 2015Termination of appointment of Raja Kaiser as a director on 14 October 2014 (1 page)
4 November 2015Termination of appointment of Raja Kaiser as a director on 14 October 2014 (1 page)
9 March 2015Company name changed cryfield lane (kenilworth) LTD.\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
9 March 2015Company name changed cryfield lane (kenilworth) LTD.\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
9 March 2015Company name changed cryfield land (kenilworth) LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
9 March 2015Company name changed cryfield land (kenilworth) LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
6 March 2015Company name changed salt & vinegar investment company LTD\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
6 March 2015Company name changed salt & vinegar investment company LTD\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
14 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-14
  • GBP 100
(22 pages)
14 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-14
  • GBP 100
(22 pages)